- Company Overview for P A MOODY RECYCLING LIMITED (05423299)
- Filing history for P A MOODY RECYCLING LIMITED (05423299)
- People for P A MOODY RECYCLING LIMITED (05423299)
- Charges for P A MOODY RECYCLING LIMITED (05423299)
- More for P A MOODY RECYCLING LIMITED (05423299)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2009 | 363a | Return made up to 13/04/08; full list of members | |
22 May 2009 | 288c | Director's change of particulars / peter moody / 30/11/2008 | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 May 2007 | 363a | Return made up to 13/04/07; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
09 May 2006 | 363s | Return made up to 13/04/06; full list of members | |
25 Apr 2005 | 287 | Registered office changed on 25/04/05 from: 16 churchill way cardiff CF10 2DX | |
25 Apr 2005 | 225 | Accounting reference date shortened from 30/04/06 to 31/12/05 | |
25 Apr 2005 | 88(2)R | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 | |
25 Apr 2005 | 288a | New director appointed | |
25 Apr 2005 | 288a | New secretary appointed | |
25 Apr 2005 | 288b | Director resigned | |
25 Apr 2005 | 288b | Secretary resigned | |
13 Apr 2005 | NEWINC | Incorporation |